The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Zaffar Iqbal Melan

    Related profiles found in government register
  • Mr Zaffar Iqbal Melan
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Valley Parade Business Park, Valley Parade, Bradford, BD8 7DT, United Kingdom

      IIF 1
  • Mr Zaffar Melan
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chase House, Chase Way, Bradford, BD5 8HW, England

      IIF 2
    • Unit 7, Wharfedale Road Euroway Industrial Estate, Bradford, BD46SG, United Kingdom

      IIF 3
  • Mr Zaffer Melan
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Valley Parade Business Park, Valley Parade, Bradford, BD8 7DT, United Kingdom

      IIF 4
  • Melan, Zaffar Iqbal
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Valley Parade Business Park, Valley Parade, Bradford, BD8 7DT, United Kingdom

      IIF 5
  • Mr Zaffar Iqbal Melan
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Kag Buildings, Chase Way, Bradford, BD5 8HW, England

      IIF 6
  • Melan, Zaffar
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Brighouse Denholme Road, Denholme, Bradford, West Yorkshire, BD13 4HF

      IIF 7
  • Melan, Zaffar
    British garage proprietor born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Brighouse Denholme Road, Denholme, Bradford, West Yorkshire, BD13 4HF

      IIF 8
  • Melan, Zaffar
    British managing director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Wharfedale Road Euroway Industrial Estate, Bradford, BD4 6SG, United Kingdom

      IIF 9
  • Melan, Zaffer
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Valley Parade Business Park, Valley Parade, Bradford, BD8 7DT, United Kingdom

      IIF 10
  • Mr Zaffar Melan
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Valley Parade Business Park, Valley Parade, Bradford, BD8 7DT, United Kingdom

      IIF 11
    • Chase House, Eurocam Technology Park, Chase Way, Bradford, BD5 8HW

      IIF 12
    • C/o Clark Business Recovery, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 13
  • Melan, Zaffar Iqbal
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Kag Buildings, Chase Way, Bradford, BD5 8HW, United Kingdom

      IIF 14
    • Unit 4, Valley Parade Business Park, Valley Parade, Bradford, BD8 7DT, United Kingdom

      IIF 15
  • Melan, Zaffar
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite E10 Joseph's Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB

      IIF 16
  • Melan, Zaffar
    British sales director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clark Business Recovery, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit 4, Valley Parade Business Park, Valley Parade, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    122,901 GBP2023-08-30
    Officer
    2020-08-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    C/o Clark Business Recovery, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    713 GBP2019-09-30
    Officer
    2010-09-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    Unit 7 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,244 GBP2018-03-30
    Officer
    2017-03-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 4, Valley Parade Business Park, Valley Parade, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -32,679 GBP2023-08-30
    Officer
    2024-04-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    Suite E10 Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    909,276 GBP2024-06-30
    Officer
    2021-07-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Chase House, Eurocam Technology Park, Chase Way, Bradford
    Corporate (4 parents)
    Equity (Company account)
    338 GBP2023-06-30
    Person with significant control
    2017-03-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Kag Buildings, Chase Way, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    KAG LUMINAIRE LIMITED - 2012-08-22
    Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,450 GBP2016-10-31
    Officer
    1992-12-03 ~ 2012-07-11
    IIF 8 - director → ME
  • 2
    Unit 4, Valley Parade Business Park, Valley Parade, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -32,679 GBP2023-08-30
    Officer
    2020-08-10 ~ 2021-03-31
    IIF 5 - director → ME
    Person with significant control
    2020-08-10 ~ 2021-03-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Chase House, Eurocam Technology Park, Chase Way, Bradford
    Corporate (4 parents)
    Equity (Company account)
    338 GBP2023-06-30
    Officer
    2001-03-07 ~ 2012-07-11
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.